Search icon

REO FUNDING SOLUTIONS III, LLC

Company Details

Entity Name: REO FUNDING SOLUTIONS III, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 24 May 2013 (12 years ago)
Document Number: M13000003309
FEI/EIN Number 90-0811992
Address: 4600 Wells Fargo Center, 90 South 7th St., Minneapolis, MN, 55402, US
Mail Address: 4600 Wells Fargo Center, 90 South 7th St., Minneapolis, MN, 55402, US
Place of Formation: GEORGIA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Auth

Name Role Address
Braun Julie Auth 4600 Wells Fargo Center, Minneapolis, MN, 55402

Manager

Name Role Address
Castlelake II GP, L.P. Manager 4600 Wells Fargo Center, Minneapolis, MN, 55402

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 4600 Wells Fargo Center, 90 South 7th St., Minneapolis, MN 55402 No data
CHANGE OF MAILING ADDRESS 2024-04-04 4600 Wells Fargo Center, 90 South 7th St., Minneapolis, MN 55402 No data

Court Cases

Title Case Number Docket Date Status
Joseph W. Murray, II, and Janice D. Murray, Appellant(s), v. REO Funding Solutions, III, LLC and AL N AL, LLC, Appellee(s). 5D2023-2082 2023-06-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2014-CA-045399

Parties

Name Janice D. Murray
Role Appellant
Status Active
Name Joseph W. Murray, II
Role Appellant
Status Active
Representations Joseph E. Deleo, Elizabeth Siano Harris
Name AL N AL , LLC
Role Appellee
Status Active
Name REO FUNDING SOLUTIONS III, LLC
Role Appellee
Status Active
Representations Jack B. Spira, Thomas McGarrell, Alec D. Russell, Thomas I. Mayton, Kimberly Rezanka
Name Hon. George T. Paulk
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 11/14 ORDER
On Behalf Of Joseph W. Murray, II
Docket Date 2024-11-19
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-10-23
Type Order
Subtype Order Dispensing with Oral Argument
Description Order Dispensing with Oral Argument; OA DISPENSED; AE REO FUNDING'S MOT CONTINUE OA DENIED AS MOOT
View View File
Docket Date 2024-10-18
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of REO Funding Solutions, III, LLC
Docket Date 2024-10-18
Type Notice
Subtype Notice
Description Notice of Calendar Conflict
On Behalf Of REO Funding Solutions, III, LLC
Docket Date 2024-10-16
Type Notice
Subtype Notice
Description Notice of Oral Argument
View View File
Docket Date 2024-08-19
Type Response
Subtype OA Preference Request
Description AE's OA Preference Request
On Behalf Of REO Funding Solutions, III, LLC
Docket Date 2024-08-15
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-08-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Joseph W. Murray, II
Docket Date 2024-08-15
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Joseph W. Murray, II
View View File
Docket Date 2024-07-15
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief TO 8/14
On Behalf Of Joseph W. Murray, II
Docket Date 2024-06-14
Type Notice
Subtype Notice
Description Notice OF WITHDRAWAL OF MOTION FOR LEAVE TO EXCEED WORD COUNT
On Behalf Of REO Funding Solutions, III, LLC
Docket Date 2024-06-14
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of REO Funding Solutions, III, LLC
View View File
Docket Date 2024-06-11
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief- MOTION WITHDRAWN PER 6/14 NOTICE
On Behalf Of REO Funding Solutions, III, LLC
Docket Date 2024-04-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief to 6/14
On Behalf Of REO Funding Solutions, III, LLC
Docket Date 2024-04-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of REO Funding Solutions, III, LLC
Docket Date 2024-04-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Joseph W. Murray, II
Docket Date 2024-03-19
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief ~ INITIAL BRF, WHICH SHALL NOT EXCEED 15,000 WORDS, BY 4/1
Docket Date 2024-03-13
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of Joseph W. Murray, II
Docket Date 2024-02-16
Type Record
Subtype Record on Appeal Confidential
Description Confidential Record ~ 363 PAGES
On Behalf Of Clerk Brevard
Docket Date 2024-02-09
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant EOT for Suppl. ROA & Brief ~ RESPONSE ACKNOWLEDGED; CONCURRENT MOT EOT GRANTED; SROA BY 2/16/24; IB BY 3/18/24; OTSC DISCHARGED
Docket Date 2024-02-08
Type Response
Subtype Response
Description RESPONSE ~ PER 2/6 ORDER
On Behalf Of Joseph W. Murray, II
Docket Date 2024-02-06
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ AA W/IN 10 DYS
Docket Date 2024-02-06
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
On Behalf Of Clerk Brevard
Docket Date 2023-12-20
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA 2/2; IB W/I 30 DAYS
Docket Date 2023-12-19
Type Response
Subtype Response
Description RESPONSE ~ PER 12/15 ORDER TO SHOW CAUSE
On Behalf Of Joseph W. Murray, II
Docket Date 2023-12-19
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Joseph W. Murray, II
Docket Date 2023-12-15
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS
Docket Date 2023-11-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 12/13; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Joseph W. Murray, II
Docket Date 2023-11-14
Type Order
Subtype Order Striking Stipulation for Extension
Description ORD-STRIKE NOTICE OF EOT FOR IB-CIVIL ~ AA W/IN 5 DYS FILE APPROPRIATE MOT OR IB; NTC STRICKEN
Docket Date 2023-09-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/13
On Behalf Of Joseph W. Murray, II
Docket Date 2023-09-13
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2023-08-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 5899 PAGES
On Behalf Of Clerk Brevard
Docket Date 2023-06-30
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-06-29
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Elizabeth Siano Harris 0899720
On Behalf Of Joseph W. Murray, II
Docket Date 2023-06-27
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Alec D. Russell 248134
On Behalf Of REO Funding Solutions, III, LLC
Docket Date 2023-06-19
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-06-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-06-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/19/2023
On Behalf Of Joseph W. Murray, II
Docket Date 2023-06-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-12-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-19
Type Order
Subtype Order Striking Stipulation for Extension
Description Order Striking Stipulation for Extension; AE REO FUNDING, W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
View View File
Docket Date 2023-09-19
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ NTC AGREED EOT ACKNOWLEDGED; OTSC DISCHARGED
JOSEPH W. MURRAY, II AND JANICE D. MURRAY VS REO FUNDING SOLUTIONS, III, LLC AND AL N AL, LLC 5D2020-0058 2020-01-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2014-CA-045399

Parties

Name Janice D. Murray
Role Appellant
Status Active
Name JOSEPH W. MURRAY, I I
Role Appellant
Status Active
Representations Joseph E. Deleo
Name AL N AL , LLC
Role Appellee
Status Active
Name REO FUNDING SOLUTIONS III, LLC
Role Appellee
Status Active
Representations Alec D. Russell, Jack B. Spira
Name Hon. James H. Earp
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-02-24
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-02-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LACK OF JURISDICATION
Docket Date 2020-02-04
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss
Docket Date 2020-01-30
Type Response
Subtype Response
Description RESPONSE ~ PER 1/22 ORDER TO MOT DISM
On Behalf Of JOSEPH W. MURRAY, I I
Docket Date 2020-01-22
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DYS
Docket Date 2020-01-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ GRANTED PER 2/4 ORDER
On Behalf Of REO Funding Solutions, III, LLC
Docket Date 2020-01-14
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA JOSEPH E. DELEO 0458392
On Behalf Of JOSEPH W. MURRAY, I I
Docket Date 2020-01-13
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE ALEC D. RUSSELL 248134
On Behalf Of REO Funding Solutions, III, LLC
Docket Date 2020-01-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of JOSEPH W. MURRAY, I I
Docket Date 2020-01-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-08
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2020-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 01/08/2020
On Behalf Of JOSEPH W. MURRAY, I I

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State